CHMC LIMITED

Register to unlock more data on OkredoRegister

CHMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897074

Incorporation date

06/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon01/07/2025
Termination of appointment of Graham Hughes as a director on 2025-07-01
dot icon23/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon23/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon23/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon10/04/2025
Termination of appointment of Stephen Mitchell Kingshott as a director on 2025-04-09
dot icon03/04/2025
Appointment of Mrs Rachel Shaw as a director on 2025-04-03
dot icon03/04/2025
Appointment of Mr Lloyd James East as a director on 2025-04-03
dot icon03/04/2025
Appointment of Mr Mark Watkins as a director on 2025-04-03
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon07/10/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon01/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon31/01/2024
Appointment of Mr Graham Hughes as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Stuart Ballantyne as a director on 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon28/07/2023
Change of details for Chmc Holdings Limited as a person with significant control on 2023-07-24
dot icon26/07/2023
Secretary's details changed for Miss Nicola Koning on 2023-07-24
dot icon26/07/2023
Director's details changed for Mr Stuart Ballantyne on 2023-07-24
dot icon26/07/2023
Director's details changed for Mr Stephen Mitchell Kingshott on 2023-07-24
dot icon24/07/2023
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on 2023-07-24
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon30/01/2023
Termination of appointment of Kerrie Anderson as a director on 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon29/01/2023
Appointment of Mr Stuart Ballantyne as a director on 2023-01-30
dot icon30/11/2022
Termination of appointment of Victoria Haynes as a secretary on 2022-11-29
dot icon30/11/2022
Appointment of Miss Nicola Koning as a secretary on 2022-11-29
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon27/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon31/05/2022
Termination of appointment of James Quin as a director on 2022-05-26
dot icon21/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon09/02/2022
Appointment of Mr Steve Kingshott as a director on 2022-01-25
dot icon02/11/2021
Full accounts made up to 2021-01-31
dot icon09/02/2021
Full accounts made up to 2020-01-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon05/01/2021
Termination of appointment of Cheryl Agius as a director on 2021-01-05
dot icon03/11/2020
Appointment of Mrs Kerrie Anderson as a director on 2020-11-03
dot icon03/06/2020
Termination of appointment of Caroline Alexandra Finnis as a director on 2020-05-31
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon03/02/2020
Appointment of Mrs Cheryl Agius as a director on 2020-02-03
dot icon31/01/2020
Termination of appointment of Lance Henry Lowe Batchelor as a director on 2020-01-31
dot icon12/10/2019
Full accounts made up to 2019-01-31
dot icon15/08/2019
Termination of appointment of Chris Nelson as a director on 2019-08-09
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon05/02/2019
Appointment of Mr James Quin as a director on 2019-02-04
dot icon07/11/2018
Appointment of Mr Lance Henry Lowe Batchelor as a director on 2018-11-06
dot icon28/09/2018
Termination of appointment of Jonathan Stanley Hill as a director on 2018-09-28
dot icon24/09/2018
Full accounts made up to 2018-01-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon27/11/2017
Appointment of Mr Chris Nelson as a director on 2017-11-23
dot icon06/10/2017
Termination of appointment of Stephen Alan Hazzard as a director on 2017-08-22
dot icon27/06/2017
Full accounts made up to 2017-01-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon26/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon14/04/2016
Director's details changed for Caroline Alexandra Finnis on 2012-06-01
dot icon11/11/2015
Full accounts made up to 2015-01-31
dot icon28/09/2015
Termination of appointment of David Anthony Slater as a director on 2015-07-20
dot icon14/07/2015
Termination of appointment of Stuart Michael Howard as a director on 2015-06-23
dot icon29/06/2015
Appointment of Mr Jonathan Hill as a director
dot icon08/05/2015
Director's details changed for Mr Jonathan Stanley Hill on 2015-04-27
dot icon08/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon28/04/2015
Rectified Form AP01 was removed from the public register on 21/07/2015 as it was factually inaccurate or derived from something factually inaccurate.
dot icon04/11/2014
Full accounts made up to 2014-01-31
dot icon02/06/2014
Termination of appointment of Shahid Mahmood as a director
dot icon15/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon31/03/2014
Director's details changed for Mr David Anthony Slater on 2014-03-31
dot icon17/03/2014
Appointment of Mr David Anthony Slater as a director
dot icon27/01/2014
Director's details changed for Mr Stuart Michael Howard on 2014-01-27
dot icon09/08/2013
Full accounts made up to 2013-01-31
dot icon01/08/2013
Termination of appointment of Andrew Stringer as a secretary
dot icon01/08/2013
Appointment of Victoria Haynes as a secretary
dot icon25/06/2013
Resolutions
dot icon05/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon11/01/2013
Certificate of change of name
dot icon31/08/2012
Secretary's details changed for Andrew Paul Stringer on 2012-08-17
dot icon22/08/2012
Appointment of Andrew Paul Stringer as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon07/08/2012
Full accounts made up to 2012-01-31
dot icon25/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon17/02/2012
Termination of appointment of John Goodsell as a director
dot icon17/02/2012
Termination of appointment of Roger Ramsden as a director
dot icon17/02/2012
Termination of appointment of Andrew Strong as a director
dot icon13/10/2011
Full accounts made up to 2011-01-31
dot icon22/08/2011
Appointment of John Andrew Goodsell as a director
dot icon22/08/2011
Appointment of Andrew Jonathan Peter Strong as a director
dot icon22/08/2011
Appointment of Roger Charles Ramsden as a director
dot icon04/07/2011
Termination of appointment of Stephen Ashton as a director
dot icon25/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon04/03/2011
Termination of appointment of John Davies as a director
dot icon03/03/2011
Appointment of John Davies as a director
dot icon11/08/2010
Full accounts made up to 2010-01-31
dot icon14/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon13/05/2010
Director's details changed for Caroline Alexandra Finnis on 2009-10-01
dot icon13/05/2010
Director's details changed for Shahid Mahmood on 2009-10-01
dot icon16/04/2010
Director's details changed for Stephen David Ashton on 2009-10-01
dot icon16/04/2010
Director's details changed for Stephen Alan Hazzard on 2009-10-01
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon16/07/2009
Director appointed stephen alan hazzard
dot icon16/07/2009
Director appointed caroline alexandra finnis
dot icon16/07/2009
Director appointed shahid mahmood
dot icon16/07/2009
Accounting reference date shortened from 31/05/2010 to 31/01/2010
dot icon06/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Rachel
Director
03/04/2025 - Present
12
Quin, James Barrington
Director
04/02/2019 - 26/05/2022
32
Kingshott, Stephen Mitchell
Director
25/01/2022 - 09/04/2025
5
East, Lloyd James
Director
03/04/2025 - Present
4
Haynes, Victoria
Secretary
31/07/2013 - 29/11/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHMC LIMITED

CHMC LIMITED is an(a) Active company incorporated on 06/05/2009 with the registered office located at 3 Pancras Square, London N1C 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHMC LIMITED?

toggle

CHMC LIMITED is currently Active. It was registered on 06/05/2009 .

Where is CHMC LIMITED located?

toggle

CHMC LIMITED is registered at 3 Pancras Square, London N1C 4AG.

What does CHMC LIMITED do?

toggle

CHMC LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for CHMC LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.